- Home
- Departments
- Planning & Zoning
- Development Projects
- Approved Projects
Approved Projects
- 9598 alternate a1a
- ALTON parcel b MEDICAL CENTER
- avenir community garden
- Avenir Health Park Phase ii
- Avenir PCD Amendment
- Avenir PCD Amendment
- BAY HILL ESTATES POD 3
- City of Palm Beach Gardens Water Supply Plan
- DONALD ROSS VILLAGE
- Downtown Palm Beach Gardens
- Essex at Avenir (Townhomes)
- FRENCHMAN'S CREEK MAINTENANCE FACILITY
- Gardens learning center
- lEGACY pLACE Eddie V's Signage
- Legacy Place Signage
- Longview at Avenir (Pod 10)
- Mira Flores
- Northcorp
- Orchid Isles at avenir sign
- Osprey Isles (Star of David)
- Panther National at Avenir Lifestyle Center phase 1
- Panther National at Avenir Master Plan Amendment
- pga national commerce park
- pga national resort
- PGA Station/ Gardens Station
9598 Alternate A1A
(Petition #: PPUD-24-08-0004)
Project Manager: Anne Bestland, Email
Project Agent: Brian Cheguis
Company: IPlan & Design, LLC
Property Owner: Vo & Phung Management LLC
Description: A request by Vo & Phung Management LLC to rezone the property located at 9598 Alternate A1A to a Planned Unit Development (PUD) and for site plan approval for a dental office.
| Location Map | View Location Map (PDF) |
| Approval Date | February 5, 2026 |
| Ordinance / Resolution # | Ordinance 1, 2026 / Resolution 1, 2026 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Alton Parcel B - Medical Center Signage
Donald Ross Road and Pasteur Boulevard
(Petition #: MISC-25-04-0007)
Project Manager: Nicholas Lobdell, Email
Project Agent: Valentina Broglia
Company: Urban Design Studio
Property Owner: Pasteur Healthcare Properties, LLC
Description: A request from Pasteur Healthcare Properties LLC to amend the approved master signage plan.
| Location Map | View Location Map (PDF) |
| Approval Date | October 9, 2025 |
| Ordinance / Resolution # | Resolution 78, 2025 |
| Site Plan or Rendering | View Sign Plan (PDF) |
Avenir PCD - Community Garden
12001 Northlake Boulevard
(Petition #: SPLN-24-11-0007/CMJR-24-11-0002)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for site plan and major conditional use approval for a community garden and dog park on Parcel H.
| Location Map | View Location Map (PDF) |
| Approval Date | June 5, 2025 |
| Ordinance / Resolution # | Resolution 40, 2025 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir Health Park Phase II
12955 Northlake Boulevard
(Petition #: SPLA-24-08-0011)
Project Manager: Brett A. Leone, Email
Project Agent: George Missimer
Company: Cotleur & Hearing
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for site plan approval for the Avenir Health Park Phase II.
| Location Map | View Location Map (PDF) |
| Approval Date | October 9, 2025 |
| Ordinance / Resolution # | Resolution 9, 2025 (PDF) |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD Amendment
12001 Northlake Boulevard
(Petition #: PCDA-23-03-000046)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for a PCD Master Plan amendment to modify the Parcel A boundary and add the conceptual location for three dog parks.
| Location Map | View Location Map (PDF) |
| Approval Date | July 13, 2023 |
| Ordinance / Resolution # | View Resolution 38, 2023 |
| Approved Site Plan or Rendering | View Master Plan (PDF) |
Avenir PCD Amendment
12001 Northlake Boulevard
(Petition #: PCDA-23-05-0001)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for a PCD Master Plan amendment to relocate Parcel C (Economic Development Parcel) to northwest of the intersection of Coconut Boulevard and Northlake Boulevard, relocate 500,000 square feet of Professional Office (PO) from Parcel D (Workplace) to Parcel C, and modify internal development parcel boundaries within the PCD.
| Location Map | View Location Map (PDF) |
| Approval Date | July 13, 2023 |
| Ordinance / Resolution # | View Resolution 43, 2023 |
| Approved Site Plan or Rendering | View Master Plan (PDF) |
Bay Hill Estates Pod 3 - Site Plan Amendment
11923 Eagles Crossing
(Petition #: SPLA-21-05-000059)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Ken Tuma, Urban Design Studio
Property Owner: Kovvan Properties, LLC; Edward J. Kovach; Brian Vanzutphen
Description: Request to amend the Site Plan for approximately 83.16 acres to allow for 34 single family home sites.
| Location Map | View Location Map (PDF) |
| Approval Date | July 10, 2025 |
| Ordinance / Resolution # | View Resolution 46, 2025 (PDF) |
| Approved Site Plan | View Site Plan (PDF) |
City of Palm Beach Gardens - 10-Year Water Supply Facilities Work Plan
(Petition #: CPSS-25-09-0001)
Project Manager: Anne Bestland, Email
Project Agent: N/A
Company: N/A
Property Owner: N/A
Description: A City-initiated Comprehensive Plan Text Amendment to the City’s 10-Year Water Supply Facilities Work Plan, as required by Section 163.3177(6)(c)4., Florida Statutes (F.S.).
| Location Map | N/A |
| Approval Date | February 5, 2026 |
| Ordinance / Resolution # | Ordinance 16, 2025 |
| Approved Site Plan or Rendering | View Plan (PDF) |
Donald Ross Village - City-Initiated Small Scale Land Use Amendment
4624 Donald Ross Road
(Petition #: CPSS-25-05-0002)
Project Manager: Nicholas Lobdell, Email
Project Agent: N/A
Company: N/A
Property Owner: Donald Ross Military L.C.
Description: A City-initiated petition for a Small-Scale Comprehensive Plan Land Use Map Amendment to change the land-use designation for 22 parcels totaling approximately 11.61 acres from Commercial (C) to Mixed Use (MXD). The subject site is located immediately southeast of the intersection of Donald Ross Road and Central Boulevard.
| Location Map | View Location Map (PDF) |
| Approval Date | September 4, 2025 |
| Ordinance / Resolution # | Ordinance 8, 2025 (PDF) |
| Approved Site Plan or Rendering | View Plan (PDF) |
Downtown Palm Beach Gardens Full Vision Redevelopment
11701 Lake Victoria Gardens Ave
(Petition #: CPMA-20-04-000030 / REZN-20-04-000023 / PCDA-20-04-000040 / SPLA-20-04-000057)
Project Manager: Martin Fitts, Email
Project Agent: Nicole Plunkett, Cotleur & Hearing
Property Owner: Excel Gardens, LLC
Description: Downtown Palm Beach Gardens (DPBG) requesting a Comprehensive Plan Map Amendment to change the Future Land Use from PO to MXD, Rezoning to change from PCD/CG-1/PO to PCD/MXD, PCD Amendment to add hotel and multi-family components to the DPBG parcel within the Regional Center PCD, and Site Plan Amendment for the mixed-use tower, multi-family residential building and garage, and other site modifications to the DPBG site.
| Location Map | View Location Map (PDF) |
| Approval Date | August 5, 2021 |
| Ordinance / Resolution # | View Ordinance 6, 2021 / View Ordinance 7, 2021 / View Resolution 41, 2021 / View Resolution 42, 2021 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Essex at Avenir - Site Plan Amendment
12001 Northlake Boulevard
(Petition #: SPLA-24-08-0010)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: FC Avenir, LL
Description: A request by FC Avenir, LLC for a site plan amendment to modify the rear walls for interior front-loaded townhomes.
| Location Map | View Location Map (PDF) |
| Approval Date | November 7, 2024 |
| Ordinance / Resolution # | View Resolution 60, 2024 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Frenchman's Creek - Maintenance Facility Modifications
13354 Alternate A1A
(Petition #: SPLA-24-11-0012)
Project Manager: Anne Bestland, Email
Project Agent: Bryan Donahue
Company: Insite Studio, Inc.
Property Owner: Frenchman's Creek, Inc.
Description: A request by Frenchman's Creek, Inc. to modify the site plan of the maintenance facility.
| Location Map | View Location Map (PDF) |
| Approval Date | August 7, 2025 |
| Ordinance / Resolution # | View Resolution 58, 2025 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Gardens Learning Center - City-Initiated Small Scale Land Use Amendment and Rezoning
5130 Northlake Boulevard
(Petition #: CPSS-25-05-0003 / REZN-25-05-0001)
Project Manager: Nicholas Lobdell, Email
Project Agent: N/A
Company: N/A
Property Owner: Northlake Property Inc.
Description: City-initiated petition for a Small-Scale Comprehensive Plan Future Land Use Map Amendment to change the land-use designation for one parcel totaling approximately 1.48 acres from Residential Low Density to Professional Office and a rezoning from Residential Medium to Professional Office.
| Location Map | View Location Map (PDF) |
| Approval Date | September 4, 2025 |
| Ordinance / Resolution # | Ordinance 9, 2025 / Ordinance 10, 2025 |
| Approved Site Plan or Rendering | View Plan (PDF) |
Legacy Place PCD - Eddie V's Signage
11330 Legacy Avenue, Building F
(Petition #: MISC-25-07-0009)
Project Manager: Yomara Rivera, Email
Project Agent: David Mikel
Company: Site Enhancement Services
Property Owner: LSREF6 Legacy, LLC
Description: A request by LSREF6 Legacy, LLC for additional signage for Eddie V's.
| Location Map | View Location Map (PDF) |
| Approval Date | December 4, 2025 |
| Ordinance / Resolution # | Resolution 84, 2025 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Legacy Place Signage
11201 Legacy Avenue
(Petition #: MISC-24-11-0014)
Project Manager: Riva Pearce, Email
Project Agent: Nicole Plunkett
Company: Cotleur and Hearing
Property Owner: LSREF6 Legacy LLC
Description: A request by LSREF6 Legacy LLC to modify the approved Master Signage Program for the Legacy Place PCD.
| Location Map | View Location Map (PDF) |
| Approval Date | October 9, 2025 |
| Ordinance / Resolution # | Resolution 71, 2025 (PDF) |
| Approved Site Plan or Rendering | View Sign Plan (PDF) |
Avenir PCD - Long View at Avenir (Pod 10)
12001 Northlake Boulevard
(Petition #: SPLN-22-04-000060)
Project Manager: Olivia Ellison, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for Site Plan approval of 230 single family homes for Pod 10.
| Location Map | View Location Map (PDF) |
| Approval Date | February 1, 2024 |
| Ordinance/ Resolution # | View Resolution 9, 2024 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
(Petition #: SPLA-24-04-0008)
Project Manager: Yomara Rivera, Email
Project Agent: Marty Minor
Company: Urban Design Studio
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for approval of architectural models and typical lot landscaping for Pod 10.
| Location Map | View Location Map (PDF) |
| Approval Date | September 4, 2025 |
| Ordinance / Resolution # | Resolution 64, 2025 (PDF) |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Regional Center PCD - Mira Flores
11900 Valencia Gardens Avenue
(Petition #: SPLA-23-01-000066, PCDA-23-01-000045, CPTA-23-01-000042)
Project Manager: Olivia Ellison, Email
Project Agent: Nicole Plunkett, Cotleur & Hearing
Property Owner: GS Valencia LLC
Description: A request to amend the Mira Flores site plan to demolish 32 units and construct an eight-story 362-unit residential building.
| Location Map | View Location Map (PDF) |
| Approval Date | March 7, 2024 |
| Ordinance / Resolution # | View Ordinance 1, 2024 / View Resolution 2, 2024 / View Resolution 3, 2024 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Northcorp PCD
(Petition #: CPSS-24-08-0004 / PCDA-24-08-0002 / PUDA-24-09-0008)
Project Manager: Anne Bestland, Email
Project Agent: Zach Ciciera
Company: Cotleur & Hearing
Property Owner: Northcorp III LTD
Description: A request by Northcorp III LTD to modify the site plan and change the Future Land Use for Lots 4 and 5 as well as an amendment to the Northcorp PCD to allow medical office.
| Location Map | View Location Map (PDF) |
| Approval Date | August 7, 2025 |
| Ordinance / Resolution # | Ordinance 6, 2025 / Ordinance 7, 2025 / Resolution 50, 2025 / Resolution 51, 2025 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD - Orchid Isles at Avenir Sign
9301 Panther National Boulevard
(Petition #: MISC-25-08-0010)
Project Manager: Brett A. Leone, Email
Project Agent: Valentina Broglia
Company: Urban Design Studio
Property Owner: Kenco Communities at Avenir II, LLC
Description: A request by Kenco Communities at Avenir II, LLC to allow a sign on an accessory structure (guardhouse).
| Location Map | View Location Map (PDF) |
| Approval Date | November 6, 2025 |
| Ordinance / Resolution # | Resolution 80, 2025 (PDF) |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Osprey Isles (Star of David)
11241 Northlake Boulevard
(Petition #: CPSS-21-09-000019 / PPUD-21-09-000065 / CUMJ-21-09-000068)
Project Manager: Martin Fitts, Email
Project Agent: Brian Terry, Insite Studio
Property Owner: SCI Funeral Services of Florida, Inc.
Description: The subject property contains 43.41 acres and includes the existing 33.52-acre Star of David cemetery, a vacant 9.98-acre parcel to the south of the cemetery that fronts Northlake Boulevard, and a 3.37-acre narrow parcel along the entire east side that includes a portion of Memorial Park Road. The Small-Scale Comprehensive Plan Amendment petition is to amend the land use designation on the 9.98-acre parcel from Professional Office (PO) and Residential Medium (RM) to Residential Low (RL). The rezoning petition is to rezone the entire 43.41 acres from Residential Low (RL-3), Residential Medium (RM), and Professional Office (PO) to Planned Unit Development (PUD) with underlying Residential Low (RL-3) zoning district. The Major Conditional Use petition is to request cemetery use on the entire 43.41 acres, for an expansion of the existing Star of David cemetery.
| Location Map | View Location Map (PDF) |
| Approval Date | June 1, 2023 |
| Ordinance / Resolution # | View Ordinance 7, 2023 / View Ordinance 8, 2023 / View Resolution 25, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD - Panther National Lifestyle Center Phase 1
10320 Panther National Boulevard
(Petition #: SPLN-25-04-0003)
Project Manager: Brett A. Leone, Email
Project Agent: Sam Polacek
Company: Cotleur & Hearing
Property Owner: Centaur (Palm Beach Owner), LLC
Description: A request by Centaur (Palm Beach Owner), LLC for site plan for phase 1 of the lifestyle center parcel.
| Location Map | View Location Map (PDF) |
| Approval Date | September 4, 2025 |
| Ordinance / Resolution # | Resolution 65, 2025 (PDF) |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD - Panther National Master Plan Amendment
10605 Coconut Boulevard
(Petition #: SPLA-22-03-000062)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing, Inc.
Property Owner: Centaur (Palm Beach) Owner, LLC
Description: A request by Centaur (Palm Beach) Owner, LLC to add 24 dwelling units to the approved Panther National Master Plan.
| Location Map | View Location Map (PDF) |
| Approval Date | October 6, 2022 |
| Ordinance / Resolution # | View Resolution 58, 2022 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
PGA National Commerce Park (Lots 5, 6, 7 & 8)
360 Hiatt Drive
(Petition #: PUDA-22-01-000084)
Project Manager: Samantha Morrone, Email
Project Agent: Urban Design Studio
Property Owner: LRP Properties LLC, LRP Publications Inc., LRP Properties II LLC
Description: A request for a PUD Amendment to unify Lots 5, 6, 7, & 8 and develop two new buildings consisting of 41,360 SF Office, 20,000 SF Industrial, and 25,022 SF Warehouse uses.
| Location Map | View Location Map (PDF) |
| Approval Date | August 4, 2022 |
| Ordinance / Resolution # | View Resolution 45, 2022 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
PGA National Resort - Comprehensive Plan Map Amendment, Rezoning, PCD Amendment, PUD Amendment
1000 Avenue of the Champions
(Petition #: CPSS-20-11-000014 / REZN-20-11-000024 / PCDA-20-11-000041 / PUDA-20-11-000080)
Project Manager: Samantha Morrone, Email
Project Agent: Urban Design Studio
Property Owner: BSREP III PBG Resort, LLC and BSREP III PBG Golf, LLC
Applicant: Property Owner
Description: A request for a Comprehensive Plan "Small Scale" Land Use Map Amendment to modify the designation of 2.08 acres from "Golf" to "Commercial", rezone 2.08 acres from "PCD with underlying Golf uses" to "PUD with underlying hotel, recreational, and incidental facilities related thereto", amend the Planned Community Development (PCD) Master Plan to modify the acreage of the Resort Core, and amend the Planned Unit Development (PUD) to modify the site plan for the PGA National Resort Core.
| Location Map | View Location Map (PDF) |
| Approval Date | December 2, 2021 |
| Ordinance / Resolution # | View Ordinance 13, 2021 / View Ordinance 14, 2021 / View Resolution 60, 2021 / View Resolution 61, 2021 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
PGA Station PUD and Gardens Station PUD
11025 RCA Center Drive
(Petition #: MISC-23-03-0000 / PUDA-23-03-0001)
Project Manager: Samantha Morrone, Email
Project Agent: George Missimer
Company: Cotleur & Hearing
Property Owner: PGA Building 9 &10, LLC
Description: A request to rescind the PGA Station PUD and the Gardens Station PUD and combine as one PUD to facilitate the development of 620 multi-family residential units.
| Location Map | View Location Map (PDF) |
| Approval Date | February 1, 2024 |
| Ordinance / Resolution # | View Resolution 7, 2024 / View Resolution 8, 2024 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
-
Planning & Zoning Department
Physical Address
10500 N Military Trail
Palm Beach Gardens, FL 33410
Phone: 561-799-4243Fax: 561-799-4281
Planner On Call
561-799-4222
Hours
Monday - Friday
8 a.m. - 5 p.m.